RG PUBS LIMITED

Company Documents

DateDescription
19/07/2519 July 2025 Compulsory strike-off action has been suspended

View Document

19/07/2519 July 2025 Compulsory strike-off action has been suspended

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

10/02/2510 February 2025 Accounts for a dormant company made up to 2024-03-31

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/11/2320 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-03-26 with no updates

View Document

17/06/2117 June 2021 Termination of appointment of Kim Hagger as a director on 2021-03-31

View Document

15/04/2115 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/11/2028 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD LEE GRAHAM

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/12/1928 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MRS KIM HAGGER

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAHAM

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MRS SUZANNE ETRIDGE

View Document

04/06/184 June 2018 SECRETARY APPOINTED MRS KIM HAGGER

View Document

25/05/1825 May 2018 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

25/05/1825 May 2018 COMPANY NAME CHANGED POSITIVE TRADING LIMITED CERTIFICATE ISSUED ON 25/05/18

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

22/05/1822 May 2018 CESSATION OF DARREN SYMES AS A PSC

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED RICHARD LEE GRAHAM

View Document

28/04/1828 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company